Search icon

SEE FACTOR INDUSTRY, INC.

Company Details

Name: SEE FACTOR INDUSTRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 1973 (52 years ago)
Entity Number: 258184
ZIP code: 11361
County: New York
Place of Formation: New York
Address: 42-40 BELL BOULEVARD, BAYSIDE, NY, United States, 11361
Principal Address: 37-11 30TH STREET, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT SEE Chief Executive Officer 37-11 30TH STREET, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
WEIL & KESTENBAUM DOS Process Agent 42-40 BELL BOULEVARD, BAYSIDE, NY, United States, 11361

Form 5500 Series

Employer Identification Number (EIN):
132745123
Plan Year:
2023
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
32
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-19 2025-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-14 2024-11-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1973-04-05 2022-09-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1973-04-05 1995-03-14 Address 250 W. 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131119006574 2013-11-19 BIENNIAL STATEMENT 2013-04-01
110512002319 2011-05-12 BIENNIAL STATEMENT 2011-04-01
090407003056 2009-04-07 BIENNIAL STATEMENT 2009-04-01
070423002813 2007-04-23 BIENNIAL STATEMENT 2007-04-01
050610002220 2005-06-10 BIENNIAL STATEMENT 2005-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
320368 CNV_SI INVOICED 2010-04-16 20 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2021-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
501960.00
Total Face Value Of Loan:
501960.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
552062.00
Total Face Value Of Loan:
552062.00

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
552062
Current Approval Amount:
552062
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Date Approved:
2021-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
501960
Current Approval Amount:
501960
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
510459.3

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 784-0617
Add Date:
1974-06-01
Operation Classification:
Private(Property)
power Units:
3
Drivers:
4
Inspections:
1
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State